- Company Overview for AMP BUILDINGS SERVICES LIMITED (03127176)
- Filing history for AMP BUILDINGS SERVICES LIMITED (03127176)
- People for AMP BUILDINGS SERVICES LIMITED (03127176)
- Charges for AMP BUILDINGS SERVICES LIMITED (03127176)
- More for AMP BUILDINGS SERVICES LIMITED (03127176)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2020 | DS01 | Application to strike the company off the register | |
11 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2020 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
22 Jan 2020 | CH01 | Director's details changed for Mr John Paul Osullivan on 7 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mr John Paul O'sullivan as a person with significant control on 1 November 2019 | |
12 Dec 2019 | MR04 | Satisfaction of charge 4 in full | |
15 Nov 2019 | AD01 | Registered office address changed from 307 st. Marys Lane Upminster RM14 3DA England to Ivy Lodge Farm 179 Shepherds Hill Romford Essex RM3 0NR on 15 November 2019 | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from 53 Collier Row Lane Romford Essex RM5 3BD to 307 st. Marys Lane Upminster RM14 3DA on 4 December 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
20 Aug 2014 | MR01 |
Registration of charge 031271760005
|